You are here: bizstats.co.uk > a-z index > 0 list > 01 list

01 Design & Build Ltd COWFOLD


Founded in 2009, 01 Design & Build, classified under reg no. 06955795 is a active - proposal to strike off company. Currently registered at The Courtyard House RH13 8BX, Cowfold the company has been in the business for 15 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023. Since 6th March 2013 01 Design & Build Ltd is no longer carrying the name Maiden Corporation.

01 Design & Build Ltd Address / Contact

Office Address The Courtyard House
Office Address2 Horsham Road
Town Cowfold
Post code RH13 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06955795
Date of Incorporation Wed, 8th Jul 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 15 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 22nd Jul 2023 (2023-07-22)
Last confirmation statement dated Fri, 8th Jul 2022

Company staff

Mark L.

Position: Director

Appointed: 08 July 2009

Gillian L.

Position: Secretary

Appointed: 08 July 2009

Resigned: 30 June 2015

Gillian L.

Position: Director

Appointed: 08 July 2009

Resigned: 30 June 2022

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is 01 Property Group from Cowfold, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

01 Property Group

The Courtyard House Horsham Road, Devonshire Place, Cowfold, Hampshire, RH13 8BX, United Kingdom

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 02586908
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Maiden Corporation March 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1-199-764-6 014       
Balance Sheet
Cash Bank In Hand13301 000909       
Cash Bank On Hand   9095841 4995469581 34635126
Current Assets16 00099 683867 2751 043 601211 583251 54186 509667 728365 72926 709
Debtors  14 278235 04013 3964 64945 56085 551317 027365 37826 683
Property Plant Equipment   1 8901 6801 4701 2601 050840  
Stocks Inventory 5 67084 405631 326       
Tangible Fixed Assets   1 890       
Total Inventories   631 3261 029 621205 435205 435 349 355  
Net Assets Liabilities      185 1788 237190 75872 727-33 839
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve -200-765-6 015       
Shareholder Funds1-199-764-6 014       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2104206308401 0501 260  
Creditors   875 1791 056 96412 30467 62373 806292 54247 10141 847
Creditors Due Within One Year 6 199100 447875 179       
Increase From Depreciation Charge For Year Property Plant Equipment    210210210210210  
Net Current Assets Liabilities1-199-764-7 904-13 363199 279183 91880 993482 460119 8288 008
Number Shares Allotted 111       
Par Value Share 111       
Property Plant Equipment Gross Cost   2 1002 1002 1002 1002 1002 100  
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions   2 100       
Tangible Fixed Assets Cost Or Valuation   2 100       
Tangible Fixed Assets Depreciation   210       
Tangible Fixed Assets Depreciation Charged In Period   210       
Total Assets Less Current Liabilities1-199-764-6 014-11 683200 749185 17882 043483 300119 8288 008
Bank Borrowings Overdrafts         7 8522 029
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 260 
Disposals Property Plant Equipment         2 100 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 30th June 2022
filed on: 27th, February 2023
Free Download (1 page)

Company search